Company NameBlue Ray Corporate Entertaining Limited
Company StatusDissolved
Company Number05660766
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Dissolution Date29 October 2015 (8 years, 4 months ago)
Previous NameBlue Ray Charters Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLesley Gates
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address191b Havant Road
Drayton
Portsmouth
Hampshire
PO6 1EE
Director NameMr Malcolm Gates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191b Havant Road
Drayton
Portsmouth
Hampshire
PO6 1EE
Secretary NameLesley Gates
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address191b Havant Road
Drayton
Portsmouth
Hampshire
PO6 1EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

311k at £1Malcolm Gates
100.00%
Ordinary

Financials

Year2014
Net Worth£138,523
Current Liabilities£81,388

Accounts

Latest Accounts31 March 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
29 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
8 April 2015Liquidators statement of receipts and payments to 20 January 2015 (12 pages)
8 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (12 pages)
8 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (11 pages)
25 March 2014Liquidators statement of receipts and payments to 20 January 2014 (11 pages)
25 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (11 pages)
14 February 2013Liquidators statement of receipts and payments to 20 January 2013 (9 pages)
14 February 2013Liquidators' statement of receipts and payments to 20 January 2013 (9 pages)
14 February 2013Liquidators' statement of receipts and payments to 20 January 2013 (9 pages)
21 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (8 pages)
21 February 2012Liquidators statement of receipts and payments to 20 January 2012 (8 pages)
21 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (8 pages)
31 January 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2011Declaration of solvency (3 pages)
31 January 2011Declaration of solvency (3 pages)
31 January 2011Appointment of a voluntary liquidator (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 311,001
(5 pages)
24 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 311,001
(5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 21/12/07; full list of members (3 pages)
28 March 2008Return made up to 21/12/07; full list of members (3 pages)
23 October 2007Ad 21/12/05--------- £ si 311000@1 (2 pages)
23 October 2007Ad 21/12/05--------- £ si 311000@1 (2 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 21/12/06; full list of members (2 pages)
7 March 2007Ad 21/12/05--------- £ si 200000@1=200000 £ ic 1/200001 (1 page)
7 March 2007Return made up to 21/12/06; full list of members (2 pages)
7 March 2007Ad 21/12/05--------- £ si 200000@1=200000 £ ic 1/200001 (1 page)
1 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
11 October 2006Company name changed blue ray charters LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed blue ray charters LIMITED\certificate issued on 11/10/06 (2 pages)
21 December 2005Incorporation (16 pages)
21 December 2005Incorporation (16 pages)